- Company Overview for ABBEYSTONE MANAGEMENT LIMITED (05660667)
- Filing history for ABBEYSTONE MANAGEMENT LIMITED (05660667)
- People for ABBEYSTONE MANAGEMENT LIMITED (05660667)
- More for ABBEYSTONE MANAGEMENT LIMITED (05660667)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2020 | CH03 | Secretary's details changed for Mr Nicholas James Mccoll on 5 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from , 27 Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD to 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 5 October 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 21/12/2018 | |
23 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 21/12/2017 | |
24 Jun 2019 | AP03 | Appointment of Mr Nicholas James Mccoll as a secretary on 24 June 2019 | |
24 Jun 2019 | TM02 | Termination of appointment of Peter James Butler as a secretary on 24 June 2019 | |
24 Dec 2018 | CS01 |
Confirmation statement made on 21 December 2018 with no updates
|
|
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 |
Confirmation statement made on 21 December 2017 with no updates
|
|
07 Jul 2017 | AP01 | Appointment of Mrs Jacqueline Freeman as a director on 7 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Richard Thomas George Monk as a director on 7 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Peter James Butler as a director on 7 July 2017 | |
11 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
11 May 2015 | AD01 | Registered office address changed from , the Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY to 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Richard Thomas George Monk as a director on 23 March 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr James Leon Butler as a director on 2 March 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Apr 2014 | TM01 | Termination of appointment of Richard Monk as a director |